London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Mark Andrew Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
13 February 2024 | Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 13 February 2024 (1 page) |
---|---|
19 December 2023 | Termination of appointment of Andrew Stuart Holmwood as a director on 6 December 2023 (1 page) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
1 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 August 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page) |
13 August 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page) |
13 August 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 August 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
5 September 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
5 September 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (10 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (10 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 27 June 2011 (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london london NW3 6JG (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
20 April 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
10 March 2005 | Particulars of contract relating to shares (4 pages) |
10 March 2005 | Particulars of contract relating to shares (4 pages) |
10 February 2005 | Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 February 2005 | Ad 01/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 January 2005 | Company name changed contract management (london) lim ited\certificate issued on 28/01/05 (2 pages) |
28 January 2005 | Company name changed contract management (london) lim ited\certificate issued on 28/01/05 (2 pages) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
26 July 2004 | Incorporation (16 pages) |
26 July 2004 | Incorporation (16 pages) |